GATELAB LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewConfirmation statement made on 2025-06-07 with no updates

View Document

05/06/255 June 2025 Unaudited abridged accounts made up to 2024-12-31

View Document

30/05/2530 May 2025 Termination of appointment of Antonio Caroselli as a director on 2025-05-01

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

05/08/245 August 2024 Confirmation statement made on 2024-06-07 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

07/12/237 December 2023 Registered office address changed from 110 Cannon Street Floor 7 110, Cannon Street London EC4N 6EU England to 11th Floor, 25 North Colonnade 11th Floor, 25 North Colonnade Canary Wharf London E14 5HS on 2023-12-07

View Document

28/09/2328 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

26/09/2226 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

06/04/226 April 2022 Termination of appointment of Ferdinando La Posta as a director on 2022-03-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

30/09/2130 September 2021 Director's details changed for Mr Kevin Davies on 2021-09-30

View Document

22/06/2122 June 2021 Termination of appointment of Angelo Proni as a director on 2021-05-11

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-07 with no updates

View Document

18/06/2118 June 2021 Appointment of Mr Kevin Davies as a director on 2021-06-01

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

18/10/1818 October 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/17

View Document

18/10/1818 October 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17

View Document

07/10/187 October 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17

View Document

07/10/187 October 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

08/06/188 June 2018 PSC'S CHANGE OF PARTICULARS / LONDON STOCK EXCHANGE GROUP HOLDINGS (ITALY) LIMITED / 29/09/2017

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES

View Document

06/10/176 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

27/06/1627 June 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

08/06/168 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

03/06/163 June 2016 APPOINTMENT TERMINATED, DIRECTOR STEFANO FALCIANI

View Document

03/06/163 June 2016 SECRETARY APPOINTED MISS TERESA JOANNE ELIZABETH HOGAN

View Document

19/05/1619 May 2016 DIRECTOR APPOINTED MR JAMES BRUCE KENWORTHY

View Document

16/05/1616 May 2016 PREVSHO FROM 31/03/2016 TO 31/12/2015

View Document

03/02/163 February 2016 AMENDED FULL ACCOUNTS MADE UP TO 31/12/13

View Document

07/01/167 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

25/09/1525 September 2015 PREVEXT FROM 31/12/2014 TO 31/03/2015

View Document

29/06/1529 June 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

29/08/1429 August 2014 APPOINTMENT TERMINATED, SECRETARY DANIELLE BOLAND-BROWN

View Document

04/08/144 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

26/06/1426 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / FERDINANDO LA POSTA / 07/06/2014

View Document

26/06/1426 June 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

04/02/144 February 2014 REGISTERED OFFICE CHANGED ON 04/02/2014 FROM 32 SACKVILLE STREET LONDON W1S 3EA

View Document

04/02/144 February 2014 APPOINTMENT TERMINATED, SECRETARY FINCHLEY SECRETARIES LIMITED

View Document

04/02/144 February 2014 SECRETARY APPOINTED DANIELLE GAIL BOLAND-BROWN

View Document

04/02/144 February 2014 APPOINTMENT TERMINATED, DIRECTOR DONATELLO PIRLO

View Document

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

20/06/1320 June 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

14/06/1214 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/06/1213 June 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/06/1110 June 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

02/06/112 June 2011 DIRECTOR APPOINTED STEFANO FALCIANI

View Document

17/03/1117 March 2011 APPOINTMENT TERMINATED, DIRECTOR MARCO NUZZO

View Document

05/11/105 November 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FINCHLEY SECRETARIES LIMITED / 19/10/2010

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

07/06/107 June 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

14/05/1014 May 2010 DIRECTOR APPOINTED MARCO NUZZO

View Document

23/10/0923 October 2009 APPOINTMENT TERMINATED, DIRECTOR RENATA DE ANGELIS

View Document

25/09/0925 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

29/06/0929 June 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

20/06/0820 June 2008 DIRECTOR APPOINTED FERDINANDO LA POSTA

View Document

04/06/084 June 2008 CURRSHO FROM 31/05/2009 TO 31/12/2008

View Document

04/06/084 June 2008 APPOINTMENT TERMINATED DIRECTOR JOHN TROOSTWYK

View Document

04/06/084 June 2008 DIRECTOR APPOINTED RENATA DE ANGELIS

View Document

04/06/084 June 2008 DIRECTOR APPOINTED DONATELLO PIRLO

View Document

30/05/0830 May 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company